Search icon

WILLOW WOODS HOMEOWNER'S ASSOCIATION, INC.

Company Details

Name: WILLOW WOODS HOMEOWNER'S ASSOCIATION, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 19 Nov 1999 (25 years ago)
Organization Date: 19 Nov 1999 (25 years ago)
Last Annual Report: 23 Jan 2025 (3 months ago)
Organization Number: 0483744
Industry: Membership Organizations
Number of Employees: Small (0-19)
ZIP code: 40223
City: Louisville, Anchorage, Blue Rdg Mnr, Blue Ridge Mano...
Primary County: Jefferson County
Principal Office: C/O PMI Louisville Property Management, 2525 Nelson Miller Parkway, SUITE 202, LOUISVILLE, KY 40223
Place of Formation: KENTUCKY

Registered Agent

Name Role
Cindy Bingham Registered Agent

President

Name Role
Joseph Kelley President

Secretary

Name Role
Herschel Bourne Secretary

Treasurer

Name Role
Judy Wegenast Treasurer

Vice President

Name Role
Delena Bidwell Vice President

Director

Name Role
Joseph Kelley Director
Delane New Director
Judy Wegenast Director
Herschel Bourne Director
Delena Bidwell Director
KENNY RATLIFF Director
MARY CAMPOSANO Director
JENNIFER SLAZAS Director
ALLEN RILEY Director
STEVE FRANKLIN Director

Incorporator

Name Role
KENNY RATLIFF Incorporator

Former Company Names

Name Action
CEDAR SPRINGS HOMEOWNERS ASSOCIATION, INC. Old Name

Filings

Name File Date
Registered Agent name/address change 2025-01-23
Principal Office Address Change 2025-01-23
Annual Report 2025-01-23
Annual Report 2024-03-25
Registered Agent name/address change 2024-03-04
Principal Office Address Change 2024-03-04
Registered Agent name/address change 2023-09-19
Principal Office Address Change 2023-09-19
Annual Report 2023-01-11
Annual Report 2022-04-21

Sources: Kentucky Secretary of State